Having been setup in 2010, Lgc Science Holdings Ltd are based in Middlesex. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ogle, Navneet Kaur, Chow, Maxine, Donald, Keith, Ilett, John Edward, Parson, Simon Lawrence in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OGLE, Navneet Kaur | 31 August 2016 | - | 1 |
CHOW, Maxine | 17 March 2010 | 08 October 2010 | 1 |
DONALD, Keith | 16 February 2015 | 31 August 2016 | 1 |
ILETT, John Edward | 07 January 2011 | 16 January 2015 | 1 |
PARSON, Simon Lawrence | 09 October 2010 | 07 January 2011 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 June 2020 | |
SH19 - Statement of capital | 24 June 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 June 2020 | |
CAP-SS - N/A | 24 June 2020 | |
SH01 - Return of Allotment of shares | 06 May 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 04 January 2020 | |
PARENT_ACC - N/A | 04 January 2020 | |
AGREEMENT2 - N/A | 04 January 2020 | |
GUARANTEE2 - N/A | 04 January 2020 | |
RESOLUTIONS - N/A | 11 November 2019 | |
SH01 - Return of Allotment of shares | 11 November 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
PARENT_ACC - N/A | 20 December 2018 | |
AGREEMENT2 - N/A | 20 December 2018 | |
GUARANTEE2 - N/A | 20 December 2018 | |
SH01 - Return of Allotment of shares | 17 April 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
PARENT_ACC - N/A | 18 December 2017 | |
AGREEMENT2 - N/A | 18 December 2017 | |
GUARANTEE2 - N/A | 18 December 2017 | |
AA - Annual Accounts | 10 January 2017 | |
PARENT_ACC - N/A | 10 January 2017 | |
AGREEMENT2 - N/A | 10 January 2017 | |
GUARANTEE2 - N/A | 10 January 2017 | |
CS01 - N/A | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 07 September 2016 | |
AP03 - Appointment of secretary | 07 September 2016 | |
MR01 - N/A | 14 July 2016 | |
MR04 - N/A | 11 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AP01 - Appointment of director | 11 November 2015 | |
AP03 - Appointment of secretary | 18 February 2015 | |
TM02 - Termination of appointment of secretary | 18 February 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 15 January 2015 | |
MR04 - N/A | 15 April 2014 | |
MR04 - N/A | 15 April 2014 | |
MR01 - N/A | 03 April 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AP01 - Appointment of director | 29 May 2013 | |
TM01 - Termination of appointment of director | 28 May 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 07 October 2011 | |
RP04 - N/A | 10 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
CERTNM - Change of name certificate | 28 July 2011 | |
CONNOT - N/A | 28 July 2011 | |
RESOLUTIONS - N/A | 15 July 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AP03 - Appointment of secretary | 18 January 2011 | |
TM02 - Termination of appointment of secretary | 18 January 2011 | |
AP01 - Appointment of director | 03 November 2010 | |
AP03 - Appointment of secretary | 03 November 2010 | |
TM01 - Termination of appointment of director | 02 November 2010 | |
TM02 - Termination of appointment of secretary | 02 November 2010 | |
AP03 - Appointment of secretary | 15 April 2010 | |
SH01 - Return of Allotment of shares | 30 March 2010 | |
AA01 - Change of accounting reference date | 30 March 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
AP01 - Appointment of director | 18 March 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
AD01 - Change of registered office address | 04 February 2010 | |
TM02 - Termination of appointment of secretary | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
MEM/ARTS - N/A | 01 February 2010 | |
CERTNM - Change of name certificate | 28 January 2010 | |
CONNOT - N/A | 28 January 2010 | |
NEWINC - New incorporation documents | 04 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2016 | Outstanding |
N/A |
A registered charge | 25 March 2014 | Fully Satisfied |
N/A |
Debenture | 14 June 2012 | Fully Satisfied |
N/A |
Debenture | 04 February 2010 | Fully Satisfied |
N/A |